- Company Overview for L4MBURNA PROPERTIES LTD (11687701)
- Filing history for L4MBURNA PROPERTIES LTD (11687701)
- People for L4MBURNA PROPERTIES LTD (11687701)
- More for L4MBURNA PROPERTIES LTD (11687701)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
22 Dec 2020 | PSC04 | Change of details for Mr Stuart Curran as a person with significant control on 22 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Stuart Curran on 22 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of David Michael James Curran as a director on 16 January 2020 | |
15 Jan 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
14 Feb 2019 | CH01 | Director's details changed for Mr David Michael James Curran on 12 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Mr Stuart Curran on 12 February 2019 | |
14 Feb 2019 | PSC04 | Change of details for Mr Stuart Curran as a person with significant control on 12 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Blue Gates Business Centre Stortford Road Little Canfield Dunmow Essex CM6 1SN United Kingdom to 5 White Oak Square London Road Swanley Kent BR8 7AG on 14 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr David Michael James Curran as a director on 21 November 2018 | |
11 Feb 2019 | PSC01 | Notification of Joseph David Michael Curran as a person with significant control on 21 November 2018 | |
11 Feb 2019 | PSC01 | Notification of Sally Joanne Curran as a person with significant control on 21 November 2018 | |
11 Feb 2019 | PSC04 | Change of details for Mr Stuart Curran as a person with significant control on 21 November 2018 | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
11 Feb 2019 | AP01 | Appointment of Mr Joseph David Michael Curran as a director on 21 November 2018 |